Search icon

ICHIBAN DESIGN ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: ICHIBAN DESIGN ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICHIBAN DESIGN ENGINEERING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000092445
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9601 Wilshire Blvd, Ste #1108, Beverly Hills, CA, 90210, US
Address: 4045 SHERIDAN AVE, 244, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYENNE JONATHAN R President 4045 SHERIDAN AVE #244, MIAMI BEACH, FL, 33140
BOYENNE KAMELA Secretary 4045 SHERIDAN AVE #244, MIAMI BEACH, FL, 33140
BOYENNE JONATHAN R Director 4045 SHERIDAN AVE #244, MIAMI BEACH, FL, 33140
BOYENNE KAMELA Agent 4045 SHERIDAN AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-05-01 4045 SHERIDAN AVE, 244, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-01 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-05
REINSTATEMENT 2010-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State